This company is commonly known as Hartford House Limited. The company was founded 20 years ago and was given the registration number 04861599. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | HARTFORD HOUSE LIMITED |
---|---|---|
Company Number | : | 04861599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Quartremaine Road, Portsmouth, England, PO3 5QH | Secretary | 20 June 2021 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 18 April 2013 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 13 November 2009 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 13 November 2009 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 01 August 2022 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 01 December 2022 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 27 October 2022 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 27 October 2022 | Active |
Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ | Director | 27 October 2022 | Active |
15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN | Secretary | 08 August 2003 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 22 April 2008 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 10 June 2005 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Corporate Secretary | 30 April 2019 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 26 September 2013 | Active |
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN | Director | 07 April 2004 | Active |
60 Hartford House, Blount Road, Pembroke Park, Old Portsmouth, PO1 2TN | Director | 13 November 2009 | Active |
60 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TW | Director | 03 April 2007 | Active |
22 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN | Director | 20 March 2004 | Active |
15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN | Director | 08 August 2003 | Active |
46 Hartford House, Blount Road, Portsmouth, PO1 2TW | Director | 03 August 2004 | Active |
35 Hartford House, Blount Road Pembroke Park, Portsmouth, PO1 2TN | Director | 10 June 2005 | Active |
38 Hartford House, Blount Road Pembroke Park, Portsmouth, PO1 2TW | Director | 04 August 2004 | Active |
62 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TW | Director | 04 July 2005 | Active |
56 Hartford House Blount Road, Pembroke Park, Old Portsmouth, PO1 2TW | Director | 04 November 2004 | Active |
Flat 3 Hartford House, Blount Road, Pembroke Park, Old Portsmouth, PO1 2TN | Director | 13 January 2009 | Active |
31 Hartford House, Blount Road, Portsmouth, PO1 2TN | Director | 13 November 2009 | Active |
Unit 9, Astra Centre, Harlow, England, CM20 2BN | Director | 30 March 2012 | Active |
26 Hartford House, Blount Road, Pembroke Park, Old Portsmouth, PO1 2TN | Director | 13 November 2009 | Active |
26 Hartford House, Blount Road, Portsmouth, PO1 2TN | Director | 06 September 2004 | Active |
29 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN | Director | 03 April 2007 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Director | 18 March 2017 | Active |
9 Hartford House, Blount Road Pembroke Park, Portsmouth, PO1 2TN | Director | 04 November 2004 | Active |
41 Hartford House, Blount Road Pembroke Road, Old Portsmouth, PO1 2TW | Director | 08 August 2003 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 23 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Officers | Appoint person secretary company with name date. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.